UKBizDB.co.uk

ANTIGUA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antigua Limited. The company was founded 13 years ago and was given the registration number 07481617. The firm's registered office is in LONDON. You can find them at Savoy House, Savoy Circus, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANTIGUA LIMITED
Company Number:07481617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2011
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Savoy House, Savoy Circus, London, England, W3 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Savoy House, Old Oak Common Lane, London, England, W3 7DA

Director19 February 2019Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director16 March 2018Active
1, Old Oak Lane, London, United Kingdom, NW10 6UD

Director04 January 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director04 January 2011Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director28 September 2017Active
1, Old Oak Lane, London, United Kingdom, NW10 6UD

Director04 January 2011Active

People with Significant Control

Mrs Vanessa Jean Wem
Notified on:19 February 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Savoy House, Old Oak Common Lane, London, England, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Carmelina Chester
Notified on:16 March 2018
Status:Active
Date of birth:October 1968
Nationality:Italian
Country of residence:England
Address:Savoy House, Savoy Circus, London, England, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorraine Powers
Notified on:28 September 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Savoy House, Savoy Circus, London, England, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Neil Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:1, Old Oak Lane, London, NW10 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Maurice Winston
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:1, Old Oak Lane, London, NW10 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type dormant.

Download
2017-10-17Resolution

Resolution.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.